Search icon

JIM WHITE METAL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIM WHITE METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1978 (47 years ago)
Date of dissolution: 21 Aug 2019
Entity Number: 482417
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 2204 IRELAND RD, BROCKPORT, NY, United States, 14420
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD T MUCHER Chief Executive Officer 2204 IRELAND RD, BROCKPORT, NY, United States, 14420

Form 5500 Series

Employer Identification Number (EIN):
161104006
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-28 2014-06-24 Address 325 SAVAGE RD, PO BOX 601, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2012-05-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-21 2012-05-15 Address JAMES H WHITE, 325 SAVAGE RD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1998-04-21 2012-06-28 Address 325 SAVAGE RD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1998-04-21 2014-06-24 Address 325 SAVAGE RD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190821000517 2019-08-21 CERTIFICATE OF DISSOLUTION 2019-08-21
SR-7785 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140624002282 2014-06-24 BIENNIAL STATEMENT 2014-04-01
20130807016 2013-08-07 ASSUMED NAME LLC INITIAL FILING 2013-08-07
120628002603 2012-06-28 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State